Background WavePink WaveYellow Wave

WRIGHT VIGAR LIMITED (04521280)

WRIGHT VIGAR LIMITED (04521280) is an active UK company. incorporated on 29 August 2002. with registered office in Lincolnshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. WRIGHT VIGAR LIMITED has been registered for 23 years. Current directors include CHADWICK, Matthew David, COLCOMB, Paul George Leonard, GOODALL, David Christopher and 6 others.

Company Number
04521280
Status
active
Type
ltd
Incorporated
29 August 2002
Age
23 years
Address
15 Newland, Lincolnshire, LN1 1XG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHADWICK, Matthew David, COLCOMB, Paul George Leonard, GOODALL, David Christopher, NEWMAN, Steven Lee, ROBERTS, Neil Michael, SEWELL, James Paul, SHAW, Kevin Michael, THOMPSON, David Leslie, VOAKES, Antony Christopher
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHT VIGAR LIMITED

WRIGHT VIGAR LIMITED is an active company incorporated on 29 August 2002 with the registered office located in Lincolnshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. WRIGHT VIGAR LIMITED was registered 23 years ago.(SIC: 69201, 69203)

Status

active

Active since 23 years ago

Company No

04521280

LTD Company

Age

23 Years

Incorporated 29 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

WILCHAP 279 LIMITED
From: 29 August 2002To: 1 April 2003
Contact
Address

15 Newland Lincoln Lincolnshire, LN1 1XG,

Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Dec 10
Director Joined
Apr 11
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Aug 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Director Left
Jun 14
Share Issue
Apr 15
Share Issue
Apr 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Joined
Jun 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Sept 19
Director Left
Mar 21
New Owner
Sept 21
New Owner
Sept 21
Director Left
Mar 22
Director Joined
Sept 22
Owner Exit
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Director Joined
Apr 24
Director Joined
Oct 24
Capital Reduction
May 25
Share Buyback
May 25
10
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

SHAW, Kevin Michael

Active
15 Newland, LincolnshireLN1 1XG
Secretary
Appointed 22 Dec 2018

CHADWICK, Matthew David

Active
LincolnLN1 1XG
Born September 1981
Director
Appointed 01 Apr 2018

COLCOMB, Paul George Leonard

Active
LincolnLN1 1XG
Born October 1984
Director
Appointed 04 Jun 2018

GOODALL, David Christopher

Active
LincolnLN1 1XG
Born December 1983
Director
Appointed 01 Apr 2024

NEWMAN, Steven Lee

Active
LincolnLN1 1XG
Born September 1978
Director
Appointed 01 Oct 2024

ROBERTS, Neil Michael

Active
15 Newland, LincolnshireLN1 1XG
Born October 1969
Director
Appointed 07 Mar 2003

SEWELL, James Paul

Active
15 Newland, LincolnshireLN1 1XG
Born April 1980
Director
Appointed 01 Sept 2010

SHAW, Kevin Michael

Active
Newland, LincolnLN1 1XG
Born December 1981
Director
Appointed 01 Apr 2013

THOMPSON, David Leslie

Active
LincolnLN1 1XG
Born June 1965
Director
Appointed 01 Apr 2019

VOAKES, Antony Christopher

Active
LincolnLN1 1XG
Born May 1974
Director
Appointed 13 Apr 2022

SHELBOURNE, Christopher John

Resigned
15 Newland, LincolnshireLN1 1XG
Secretary
Appointed 07 Mar 2003
Resigned 22 Dec 2018

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 29 Aug 2002
Resigned 07 Mar 2003

CLARKE, Julia

Resigned
LincolnLN1 1XG
Born March 1961
Director
Appointed 06 Jul 2017
Resigned 28 Feb 2022

CLARKE, Julia

Resigned
LincolnLN1 1XG
Born March 1961
Director
Appointed 01 Apr 2017
Resigned 02 Apr 2017

HARRISON, Peter David

Resigned
15 Newland, LincolnshireLN1 1XG
Born June 1964
Director
Appointed 01 Apr 2006
Resigned 04 Mar 2024

HEAFFORD, Stephanie Jayne

Resigned
LincolnLN1 1XG
Born August 1963
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2021

OHERN, Jon Erik

Resigned
15 Newland, LincolnshireLN1 1XG
Born September 1966
Director
Appointed 07 Mar 2003
Resigned 04 Mar 2024

SHELBOURNE, Christopher John

Resigned
15 Newland, LincolnshireLN1 1XG
Born December 1962
Director
Appointed 07 Mar 2003
Resigned 22 Dec 2018

STARLING, Bridget Mary

Resigned
15 Newland, LincolnshireLN1 1XG
Born November 1966
Director
Appointed 01 Apr 2011
Resigned 06 Jun 2014

VIGAR, Richard Leonard James

Resigned
15 Newland, LincolnshireLN1 1XG
Born March 1948
Director
Appointed 07 Mar 2003
Resigned 28 Mar 2013

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 29 Aug 2002
Resigned 22 Dec 2003

Persons with significant control

8

5 Active
3 Ceased

Mr Matthew David Chadwick

Active
15 Newland, LincolnshireLN1 1XG
Born September 1981

Nature of Control

Significant influence or control
Notified 02 Apr 2021

Mr Paul George Leonard Colcomb

Active
15 Newland, LincolnshireLN1 1XG
Born October 1984

Nature of Control

Significant influence or control
Notified 02 Apr 2021

Mr Peter David Harrison

Ceased
15 Newland, LincolnshireLN1 1XG
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2024

Mr Jon Erik O'Hern

Ceased
15 Newland, LincolnshireLN1 1XG
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2024

Mr Christopher John Shelbourne

Ceased
15 Newland, LincolnshireLN1 1XG
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Dec 2018

Mr James Paul Sewell

Active
15 Newland, LincolnshireLN1 1XG
Born April 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Neil Michael Roberts

Active
15 Newland, LincolnshireLN1 1XG
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kevin Michael Shaw

Active
15 Newland, LincolnshireLN1 1XG
Born December 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Medium
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Capital Cancellation Shares
12 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 April 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Capital Cancellation Shares
28 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 March 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
17 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 May 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Capital Cancellation Shares
11 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Capital Name Of Class Of Shares
21 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 April 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Capital Cancellation Shares
13 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
8 November 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
14 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
7 October 2005
288cChange of Particulars
Legacy
6 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
88(2)R88(2)R
Legacy
4 February 2004
88(2)R88(2)R
Resolution
4 February 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Legacy
4 February 2004
123Notice of Increase in Nominal Capital
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Memorandum Articles
21 January 2004
MEM/ARTSMEM/ARTS
Resolution
21 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
287Change of Registered Office
Legacy
8 April 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2002
NEWINCIncorporation